Skip to main content

Box 5

 Container

Contains 16 Results:

General Executive Board Meetings: May 31- June 9, 1989

 File — Box: 5, Folder: 1
Scope and Contents

Hotel Diplomat, Hollywood, FL. No minutes; invitation to attend GEB meeting on May 31, noting that important convention matters will be discussed; lists of attendees, 10/86 through 4/89; memo from Brent Garren to David Melman re dispute being heard by the Texas-Oklahoma-Arkansas District Council, speculates that loser will want to appeal to the GEB and then to the 1989 convention

Dates: 1989

General Executive Board Meetings: October 7-13, 1987

 File — Box: 5, Folder: 2
Scope and Contents

Centre Sheraton, Montreal. No minutes; note that Pres. Chaikin would not be attending; list of ILG delegates to last two AFL-CIO and IUD conventions; list of GEB members in order of their seniority on the board

Dates: 1987

General Executive Board Meetings: January 29-30, 1987

 File — Box: 5, Folder: 3
Scope and Contents

City Squire Hotel, New York City. Minutes, “Third Meeting”; contract with hotel, memo re task force on organizing

Dates: 1987

General Executive Board Meetings: October 23-24, 1986

 File — Box: 5, Folder: 4
Scope and Contents

Colonnade Hotel, Boston, MA. Minutes, “Second Meeting”; attendee list; list of major topics for discussion; “Decisions Made at 10/86 GEB Meeting,” sent to GEB, 11/25/86; memo to exec. VP Wilbur Daniels re decrease in insurance coverage for certain long-term staff members at New Bedford. MA, Local 361, whose hours had been reduced, requests instructions; memo to Personnel Review Committee re Pres. Mazur’s request for a meeting re wage policy for office and staff members

Dates: 1986

General Executive Board Meetings: March 24-27, 1986

 File — Box: 5, Folder: 5
Scope and Contents 1710 Broadway, New York City. Minutes, “Eighth Meeting”; handwritten notes from meeting; correspondence with attendees; clipping from Women’s Wear Daily 12/17/85 re possible labor law violations by Chinatown apparel contractors; letter from Pres. Sol Chaikin to Gerald Roy, pres., Montreal Joint Council, informing him of his appointment as interim Canadian director; minutes of GEB Committee for Retiree Services, held 11/22/85; brief note re attendees at Finance Committee meeting, held 2/5/86;...
Dates: 1986

General Executive Board Meetings: December 3-6, 1985

 File — Box: 5, Folder: 6
Scope and Contents Diplomat Hotel, Hollywood, FL. Minutes; lists of attendees; report to Education Committee; reports from Field Activities, Import Roll Back Campaign; International Relations; Organization & Field Services; Retiree Services; Union Label; Midwest Region; New England; New Jersey; New York City local 91-105, local 30, local 23-25, New York Coat, Suit, Dress, Rainwear & Allied Workers’ Union local 89-22-1; New York State; Pacific Northwest; Philadelphia-South Jersey; Puerto Rico; Western...
Dates: 1985

General Executive Board Meetings: January 7-12 [folder 1 of 2], 1985

 File — Box: 5, Folder: 7
Scope and Contents Hotel Diplomat, Hollywood, FL. Minutes, Jan. 7-11, 1985; letters of invitation, list of attendees; list of GEB members and birth dates, managers born 1921 or earlier; correspondence re dissolution or merger of upstate NY locals, letters of resignation by various officers of NYC locals related to reorganization of NY Coat, Suit, Dress, Rainwear and Allied Workers’ Union (December 1984); meeting agenda; reports from: Benefit Funds Department; Legal Department; Research (re imports); Central...
Dates: 1985

General Executive Board Meetings: January 7-12 [folder 2 of 2], 1985

 File — Box: 5, Folder: 8
Scope and Contents Hotel Diplomat, Hollywood, FL. Minutes, Jan. 7-11, 1985; letters of invitation, list of attendees; list of GEB members and birth dates, managers born 1921 or earlier; correspondence re dissolution or merger of upstate NY locals, letters of resignation by various officers of NYC locals related to reorganization of NY Coat, Suit, Dress, Rainwear and Allied Workers’ Union (December 1984); meeting agenda; reports from: Benefit Funds Department; Legal Department; Research (re imports); Central...
Dates: 1985

General Executive Board Meetings: June 24-26, 1985

 File — Box: 5, Folder: 9
Scope and Contents

Unity House, PA. Minutes, “Sixth Meeting”; reports from: Education Department; Field Activities, Import Roll Back Campaign; International Relations; Legal; Legislative; Organization & Field Services; Retiree Services; Union Label; Central States Region; Eastern Pennsylvania; Midwest; New England; New York City local 23-25 (Chinatown) and local 91; New York State; Northeast, Western Pennsylvania & Ohio; Pacific Northwest; Puerto Rico, Upper South

Dates: 1985

General Executive Board Meetings: September 11-14, 1984

 File — Box: 5, Folder: 10
Scope and Contents Unity House, PA. Minutes, “Fourth Meeting”; lists of attendees; invoice from Unity House and memo from Wilbur Daniels questioning items; cards with meeting agenda; letter from U.S. Department of Labor (March 14, 1984) to South Jersey Joint Board Health and Welfare Fund re ERISA violations; reports from: Audit Department, 1983 Financial Report: General Funds by region; International Relations; Research Department re imports (March 10-September 10, 1984); Legislative (?); Organization &...
Dates: 1984